LA FONDATION CLARIDGE
THE CLARIDGE FOUNDATION -

Address: 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2

LA FONDATION CLARIDGE (Corporation# 2060710) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 1986.

Corporation Overview

Corporation ID 2060710
Business Number 119227619
Corporation Name LA FONDATION CLARIDGE
THE CLARIDGE FOUNDATION -
Registered Office Address 1170, Peel Street
8th Floor
Montreal
QC H3B 4P2
Incorporation Date 1986-05-30
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
STEPHEN R. BRONFMAN 15, CHEMIN BELVEDERE, WESTMOUNT QC H3Y 1P3, Canada
CHARLES R. BRONFMAN 501, NORTH LAKE WAY, PALM BEACH FL 33480, United States
PHYLLIS B. LAMBERT 418, BONSECOURS STREET, MONTREAL QC H2Y 3C4, Canada
PIERRE-ANDRE THEMENS 330, KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1986-05-30 2013-12-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-05-29 1986-05-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-02 current 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2
Address 2010-03-31 2013-12-02 1170 Peel St., #800, Montreal, QC H3B 4P2
Address 1987-08-24 2010-03-31 630 Dorchester West, 32 Floor, Montreal, QC H3B 1S6
Name 1988-04-06 current LA FONDATION CLARIDGE
Name 1988-04-06 current THE CLARIDGE FOUNDATION -
Name 1986-05-30 1988-04-06 LA FONDATION PENTRUST
Name 1986-05-30 1988-04-06 THE PENTRUST FOUNDATION
Status 2013-12-02 current Active / Actif
Status 1986-05-30 2013-12-02 Active / Actif

Activities

Date Activity Details
2013-12-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1986-05-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-07 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-06-18 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-05-05 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1170, PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fondation De La Famille Samuel Et Saidye Bronfman 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 1952-11-29
La Fondation Crb 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-02-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
CommanditГ© Claridge DГ©carie Inc. 800-1170 Peel St., MontrГ©al, QC H3B 4P2 2020-06-02
Ci II Performance Inc. 800-1170 Peel Street, MontrГ©al, QC H3B 4P2 2019-12-11
Clarprop Deerfield Gp Inc. 800-1170, Rue Peel, MontrГ©al, QC H3B 4P2 2019-10-30
Clarway Cardinal Investments Gp Inc. 1170 Peel Street, Suite 800, Montreal, QC H3B 4P2 2017-01-16
Canadian Friends of Clal 1170 Peel St., Ste 800, Montreal, QC H3B 4P2 1991-02-18
Maxlink.net Inc. 1170 Peel St., 9th Floor, Montreal, QC H3B 4P2 1996-05-16
Les Investissements Stepworth Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
Fondation Tora 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1998-09-16
3555437 Canada Inc. 1170 Peel Street, 8 Th Floor, Montreal, QC H3B 4P2 1998-11-18
3576990 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1999-01-12
Find all corporations in postal code H3B 4P2

Corporation Directors

Name Address
STEPHEN R. BRONFMAN 15, CHEMIN BELVEDERE, WESTMOUNT QC H3Y 1P3, Canada
CHARLES R. BRONFMAN 501, NORTH LAKE WAY, PALM BEACH FL 33480, United States
PHYLLIS B. LAMBERT 418, BONSECOURS STREET, MONTREAL QC H2Y 3C4, Canada
PIERRE-ANDRE THEMENS 330, KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4P2

Similar businesses

Corporation Name Office Address Incorporation
Claridge Israel Management II Inc. 800-1170, Rue Peel, MontrГ©al, QC H3B 4P2 2019-12-09
Claridge Properties Gp 2 Inc. 1170 Peel Street, #800, MontrГ©al, QC H3B 4P2 2018-03-15
Claridge St-elzear Gp Inc. 1170 Rue Peel, #800, MontrГ©al, QC H3B 4P2 2018-02-23
Claridge Properties Ltd. 1170 Peel Street, Montreal, QC H3B 4P2
Les Investissements Claridge Srb Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4B2 1996-07-22
Claridge Properties Gp Inc. 1170 Peel Street, 8th Floor, MontrГ©al, QC H3B 4P2 2016-04-15
Claridge Immobilier Inc. 1170 Peel Street, 8th Floor, MontrГ©al, QC H3B 4P2 2016-04-15
Les Immeubles Claridge Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1985-03-01
Les Placements Claridge Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1988-11-18
Les Investissements Claridge Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1952-11-01

Improve Information

Please comment or provide details below to improve the information on LA FONDATION CLARIDGE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.